Background WavePink WaveYellow Wave

ELMBRIDGE HOUSING LIMITED (13013877)

ELMBRIDGE HOUSING LIMITED (13013877) is an active UK company. incorporated on 12 November 2020. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. ELMBRIDGE HOUSING LIMITED has been registered for 5 years. Current directors include ASLAM, Mohammed Amar, RAJA, Kian.

Company Number
13013877
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 November 2020
Age
5 years
Address
Magreal Industrial Estate, Birmingham, B16 0QZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
ASLAM, Mohammed Amar, RAJA, Kian
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMBRIDGE HOUSING LIMITED

ELMBRIDGE HOUSING LIMITED is an active company incorporated on 12 November 2020 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. ELMBRIDGE HOUSING LIMITED was registered 5 years ago.(SIC: 87900)

Status

active

Active since 5 years ago

Company No

13013877

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 12 November 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

ASPECT HOUSING NORWICH LTD
From: 12 November 2020To: 16 June 2025
Contact
Address

Magreal Industrial Estate Unit 9 Freeth Street Birmingham, B16 0QZ,

Previous Addresses

Mayfield, Highgate Business Centre, Unit 5 Highgate Road Birmingham West Midlands B12 8EA United Kingdom
From: 12 November 2020To: 16 June 2025
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Mar 21
Director Left
May 21
Owner Exit
May 21
Director Left
May 21
Owner Exit
Jan 22
New Owner
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jul 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ASLAM, Mohammed Amar

Active
Unit 9 Freeth Street, BirminghamB16 0QZ
Born February 1974
Director
Appointed 18 Jan 2022

RAJA, Kian

Active
Unit 9 Freeth Street, BirminghamB16 0QZ
Born January 1986
Director
Appointed 01 Aug 2025

ASLAM, Mohammed Amar

Resigned
Alcester Road, BirminghamB13 8JR
Born February 1974
Director
Appointed 12 Nov 2020
Resigned 14 May 2021

TURNER, Stuart John

Resigned
Highgate Road, BirminghamB12 8EA
Born April 1964
Director
Appointed 15 Mar 2021
Resigned 19 Apr 2021

ZAMAN, Suftar

Resigned
Alcester Road, BirminghamB13 8JR
Born September 1970
Director
Appointed 12 Nov 2020
Resigned 18 Jan 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Mohammed Amar Aslam

Active
Unit 9 Freeth Street, BirminghamB16 0QZ
Born February 1974

Nature of Control

Significant influence or control
Notified 18 Jan 2022

Mr Suftar Zaman

Ceased
Alcester Road, BirminghamB13 8JR
Born September 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Nov 2020
Ceased 18 Jan 2022

Mr Mohammed Amar Aslam

Ceased
Alcester Road, BirminghamB13 8JR
Born February 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Nov 2020
Ceased 14 May 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Certificate Change Of Name Company
16 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Incorporation Company
12 November 2020
NEWINCIncorporation